London
N1 4DJ
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Website | debeauvoirkitchen.co.uk |
---|
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Ms Vanessa Helen Miner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138 |
Cash | £20,116 |
Current Liabilities | £34,359 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
25 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
11 September 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
1 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 January 2011 | Registered office address changed from 152 De Beauvoir Road London N1 4DJ United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Company name changed ringpass LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Registered office address changed from 152 De Beauvoir Road London N1 4DJ United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 152 De Beauvoir Road London N1 4DJ United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Company name changed ringpass LIMITED\certificate issued on 04/01/11
|
15 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
16 July 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
6 July 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (11 pages) |
6 July 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (11 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page) |
22 August 2008 | Director appointed vanessa helen miner (1 page) |
22 August 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
22 August 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
22 August 2008 | Director appointed vanessa helen miner (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page) |
12 August 2008 | Incorporation (15 pages) |
12 August 2008 | Incorporation (15 pages) |